Name: | FIRST FEDERAL PLAZA, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 20 Apr 2001 (24 years ago) |
Organization Date: | 20 Apr 2001 (24 years ago) |
Last Annual Report: | 04 Apr 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0514502 |
Industry: | Real Estate |
Number of Employees: | Medium (20-99) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 321 HENRY STREET, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CAPITOL CORPORATE SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
Brian C Wood | Member |
Name | Role |
---|---|
BRIAN C. WOOD | Organizer |
Name | Status | Expiration Date |
---|---|---|
WALKER SPRINGS PLAZA | Inactive | 2015-06-10 |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-01-24 |
Annual Report | 2024-04-04 |
Annual Report | 2023-03-27 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-10 |
Annual Report | 2020-06-02 |
Annual Report | 2019-05-30 |
Annual Report | 2018-04-12 |
Annual Report | 2017-05-16 |
Annual Report | 2016-04-05 |
Sources: Kentucky Secretary of State